Search icon

DOG TOWN NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOG TOWN NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2008 (17 years ago)
Entity Number: 3638386
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: 40385 RTE 48, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER COWIE Chief Executive Officer 40385 RTE 48, SOUTHOLD, NY, United States, 11971

DOS Process Agent

Name Role Address
DOG TOWN NY, INC. DOS Process Agent 40385 RTE 48, SOUTHOLD, NY, United States, 11971

History

Start date End date Type Value
2012-04-04 2021-06-15 Address 40385 COUNTY ROUTE 48, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
2010-04-01 2021-06-15 Address 40385 RTE 48, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2008-02-29 2012-04-04 Address 153 5TH STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210615060574 2021-06-15 BIENNIAL STATEMENT 2020-02-01
120404002683 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100401002697 2010-04-01 BIENNIAL STATEMENT 2010-02-01
080229000745 2008-02-29 CERTIFICATE OF INCORPORATION 2008-02-29

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41517.50
Total Face Value Of Loan:
41517.50
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39000.00
Total Face Value Of Loan:
39000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$39,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,461.5
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $31,200
Rent: $7,800
Jobs Reported:
7
Initial Approval Amount:
$41,517.5
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,517.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,037.32
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $41,516.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State